Advanced company searchLink opens in new window

MITIE TREASURY MANAGEMENT LIMITED

Company number 07351242

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2014 CH01 Director's details changed for Ruby Mcgregor-Smith on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Suzanne Claire Baxter on 25 April 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014
09 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
22 Jul 2013 AA Full accounts made up to 31 March 2013
29 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AP01 Appointment of Ruby Mcgregor-Smith as a director
23 Feb 2012 TM01 Termination of appointment of Mitie Administration 2 Limited as a director
23 Feb 2012 TM01 Termination of appointment of Mitie Administration 1 Limited as a director
26 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
27 Jul 2011 AA Full accounts made up to 31 March 2011
04 Feb 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
11 Nov 2010 TM01 Termination of appointment of Marie-Claire Haines as a director
30 Sep 2010 AP01 Appointment of Suzanne Claire Baxter as a director
25 Aug 2010 CERTNM Company name changed mitie t s 3 LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-24
25 Aug 2010 CONNOT Change of name notice
19 Aug 2010 NEWINC Incorporation